Company NameConnelley Machine Tool Services Limited
Company StatusDissolved
Company Number06223325
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date27 July 2017 (6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Connelley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Rosedene Close
Preston
Lancashire
PR4 0NG
Director NameJudith Connelley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleSecretary
Correspondence Address2 Rosedene Close
Preston
Lancashire
PR4 0NG
Director NameSteven Christopher Connelley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosedene Close
Preston
Lancashire
PR4 0NG
Secretary NameJudith Connelley
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleSecretary
Correspondence Address2 Rosedene Close
Preston
Lancashire
PR4 0NG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCarlton Place
22 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2010
Net Worth-£30,414
Cash£802
Current Liabilities£86,179

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
27 April 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
12 July 2016Liquidators' statement of receipts and payments to 2 May 2016 (18 pages)
12 July 2016Liquidators' statement of receipts and payments to 2 May 2016 (18 pages)
8 July 2015Liquidators' statement of receipts and payments to 2 May 2015 (15 pages)
8 July 2015Liquidators' statement of receipts and payments to 2 May 2015 (15 pages)
8 July 2015Liquidators statement of receipts and payments to 2 May 2015 (15 pages)
8 July 2015Liquidators statement of receipts and payments to 2 May 2015 (15 pages)
20 June 2014Liquidators statement of receipts and payments to 2 May 2014 (12 pages)
20 June 2014Liquidators' statement of receipts and payments to 2 May 2014 (12 pages)
20 June 2014Liquidators statement of receipts and payments to 2 May 2014 (12 pages)
20 June 2014Liquidators' statement of receipts and payments to 2 May 2014 (12 pages)
5 July 2013Liquidators' statement of receipts and payments to 2 May 2013 (12 pages)
5 July 2013Liquidators' statement of receipts and payments to 2 May 2013 (12 pages)
5 July 2013Liquidators statement of receipts and payments to 2 May 2013 (12 pages)
5 July 2013Liquidators statement of receipts and payments to 2 May 2013 (12 pages)
14 September 2012Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 14 September 2012 (2 pages)
30 July 2012Liquidators' statement of receipts and payments to 2 May 2012 (6 pages)
30 July 2012Liquidators statement of receipts and payments to 2 May 2012 (6 pages)
30 July 2012Liquidators' statement of receipts and payments to 2 May 2012 (6 pages)
30 July 2012Liquidators statement of receipts and payments to 2 May 2012 (6 pages)
16 March 2012Insolvency:order of court removing philip barrington wood as liquidator (2 pages)
16 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 March 2012Insolvency:order of court removing philip barrington wood as liquidator (2 pages)
16 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 2011Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from 570-572 Etruria Road Newcastle Staffordshire ST5 0SU on 17 May 2011 (2 pages)
16 May 2011Appointment of a voluntary liquidator (1 page)
16 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2011Appointment of a voluntary liquidator (1 page)
16 May 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2011Statement of affairs with form 4.19 (5 pages)
16 May 2011Statement of affairs with form 4.19 (5 pages)
20 April 2011Registered office address changed from 2 Rosedene Close Cottam Preston PR4 0NG on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 2 Rosedene Close Cottam Preston PR4 0NG on 20 April 2011 (1 page)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 July 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(15 pages)
13 July 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(15 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2009Ad 22/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 June 2009Ad 22/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 June 2009Return made up to 23/04/09; full list of members (8 pages)
4 June 2009Return made up to 23/04/09; full list of members (8 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 June 2008Return made up to 23/04/08; full list of members (7 pages)
5 June 2008Return made up to 23/04/08; full list of members (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
30 January 2008Particulars of mortgage/charge (7 pages)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
16 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007New director appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Secretary resigned (1 page)
30 April 2007Director resigned (1 page)
23 April 2007Incorporation (6 pages)
23 April 2007Incorporation (6 pages)